UKBizDB.co.uk

EJS CONCRETE PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ejs Concrete Products Limited. The company was founded 19 years ago and was given the registration number 05220536. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EJS CONCRETE PRODUCTS LIMITED
Company Number:05220536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE67 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 March 2011Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 May 2019Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary10 June 2005Active
44 Coniston Road, Howden, Wallsend, NE28 0ET

Secretary14 September 2004Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Secretary06 September 2006Active
73 Darras Road, Darras Hall, Ponteland, NE20 9PQ

Secretary30 September 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary02 September 2004Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director09 October 2015Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director30 September 2004Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 July 2009Active
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 April 2010Active
Pigdon Farm, Pigdon, Morpeth, NE61 3SE

Director14 September 2004Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 April 2014Active
Newton Lodge, Francis Lane, Newton Burgoland, LE67 2SD

Director14 December 2006Active
27 Heron Road, Oakham, LE15 6BN

Director30 September 2004Active
Smith Hall Lane, Hulland Ward, Ashbourne, England, DE6 3ET

Director01 February 2013Active
Underhill, Norwood Green, Halifax, HX3 8QX

Director30 September 2004Active
Bardon Hall, Copt Oak Road, Markfield, LE67 9PJ

Director01 July 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director02 September 2004Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-02Dissolution

Dissolution application strike off company.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Capital

Legacy.

Download
2017-11-23Capital

Capital statement capital company with date currency figure.

Download
2017-11-23Insolvency

Legacy.

Download
2017-11-23Resolution

Resolution.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type dormant.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Address

Move registers to sail company with new address.

Download
2015-11-05Address

Change sail address company with new address.

Download
2015-10-10Officers

Appoint person director company with name date.

Download
2015-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.